ML20151R539

From kanterella
Jump to navigation Jump to search
Summary of 880623 Meeting W/Mark III Containment Hydrogen Control Owners Group Re Emergency Procedure Guidelines. Resolution of Issues Listed
ML20151R539
Person / Time
Site: Perry, Grand Gulf, River Bend, Clinton, 05000000
Issue date: 08/08/1988
From: Kintner L
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8808120210
Download: ML20151R539 (8)


Text

.

AUG 0 81998 DISTRIBUTION Occket Nos. 50-416/417 5ee attached list 50-461 50-458 50-440/441 LICENSEES: System Energy Resources, Inc.

Illinois Power Company Gulf States Utilities Cleveland Electric Illuminating Company FACILITIES: Grand Gulf Nuclear Station, Units 1 and 2 Clinton, Unit 1 River Bend Unit 1 Perry, Units 1 and 2

SUBJECT:

SUMMARY

OF JUNE 23, 1988, MEETING WITH MARK III CONTAINMENT HYDROGEN CONTROL OWNERS GROUP (HCOG) REGARDING EMERGENCY PROCEDURE GUIDELINES The purpose of the meeting was to discuss outstanding items in the staff's review of the emergency procedure guidelines (EPG) for plants having Mark III containments. Attendees at the meeting are given in the enclosure.

The HC0G and the NRC staff agreed on the resolution of five of the six outstanding items. The five resolutions were:

(1) The procedure for venting small percentages of hydrogen (0.5%)

will be consistent with the procedure in the BWR Owner's Group EPG, Revision 4 for Mark I and II containments.

(2) The hydrogen igniter system will not be turned off af ter initial actuation until the event is recovered.

(3) Containment spray = will be actuated before venting.

(4) Criteria for selecting a vent path will be submitted as Appendix 0, Revision 3 of the Mark III Combustible Gas Control Emergency Procedure Guidelines.

(5) HCOG will delete the step requiring operators to vent and purge hydrogen if recombiners don't work and radioactive gaseous release would be less than that for a site alert.

pFo I i i 1

8808120210 880808 PDR ADOCK 05000416 P PDC

1

- l l

The one remaining item concerns staff's recommendation for ac**Jation of drywell mixers irrespective of hydrogen concentration, provided the containment isolation interlock is actuated. The HC0G believes this step would have a small mitigating effect and interfere with recovery operations. 1This item will be reconsidered by the HC0G.

)

Lester L. Kintner, Senior Project Manager Project Directorate 11-1 Division of Reactor Projects, I-II, NRR cc: See next page r

3 POWU21:0RPR:NRR 0:P@ :0RPR:NRR

[

LKintner: dim E d sam 07/c3/88 /88 b

,. ., - . . - . . . . , , - - . . . . _ , _ , . ~ _ . . - , , . ,__ , _.,

l l

l Mr. Oliver D. Kingsley, Jr.

System Energy Resources, Inc. Grand Gulf Nuclear Station (GGNS) cc:

Mr. Ted H. Cloninger Mr. C. R. Hutchinson Vice President,. Nuclear Engineering GGNS General Manager and Support System Energy Resources, Inc.

System Energy Resources, Inc. Post Office Box 756 Pcst Office Box 23054 Port Gibson, Mississippi 39150 Jackson, Mississippi 39205 Robert 8. McGehee, Esquire The Honorable William J. Guste, Jr.

Wise, Carter, Child, Steen and Caraway Attorney General P.O. Box 651 Department of Justice Jackson, Mississippi 39205 State of Louisiana Baton Rouge, Louisiana 70804 Nicholas S. Reynolds. Esquire Bisncp, Liberman, Cook, Purcell Office of the Governor and Reynolds State of Mississippi 1400 L Street, N.W. Jackson, Mississippi 39201 Washington, D. C. 20005-3502 Attorney General Mr. Ralph T. Lally Gartin Building Manager of Quality Assurance Jackson, Mississippi 39205 Middle South Utilities System Services, Inc.

639 Loyola Avenue, 3rd Floor Mr. Jack McMillan, Director Hew Orleans, Louisiana 70113 Division of Solio Waste Management Mississippi Department of Natural Mr. John G. Cesare Resources Director, Nuclear Licensing Post Office Box 10385 System Energy Resources, Inc. Jackson, Mississippi 39209 P.O. Box 23054 Jockson, Mississippi 39205 Alton 8. Cobb, M.D.

State Health Officer Mr. C. B. Hogg, Prnject Manager State Board of Health Bechtel Power Corporation P.O. Box 1700 P. O. Box 2166 Jackson, Mississippi 39205 Houston, Texas 77252-2166 President Mr. Ross C. Butchar Claiborne County Board of Supervisors Senior Resident inspector Port Gibson, Mississippi 39150 U. S. Nuclear Regulatory Commission Route 2, Box 399 Regional Administrator, Region II Port Gibson, Mississippi 39150 U. S. Nuclear Regulatory Commission 101 Marietta Street

. Mr.... William T. Cottle Suite 2900 GGNS Site Director Atlanta, Georgia 30323 System Energy Resources, Inc.

P.O. Box 756 Port Gibson, Mississippi 39150

,. ,e Mr. Frank A. Spangenberg Clinton Power Station Illinois Power Company Unit 1 cc:

Mr. L. Larson Project Manager Mr. D. P. Hall General Electric Company Vice President 175 Curtner Avenue, N/C 395 Clinton Power Station San Jose, California 95125 P. O. Box 678 Clinton, Illinois, 61727 Regional Administrator, Region III 799 Roosevelt Road Mr. R. D. Freeman Glen Ellyn, Illinois 60137 Manager-Nuclear Station Engineering Dept.

Clinton Power Station Chairman of Dewitt County P. O. Box 678 c/o County Clerk's Office Clinton, Illinois 61727 DeWitt County Courthouse Clinton, Illinois 61727 Sheldon Zabel, Esquire Schiff Hardin & Waite Illinois Department 7200 Sears Tower of Nuclear Safety 233 Wacker Drive Division of Engineering Chicago, Illinois 60606 1035 Outer Park Drive. 5th Floor Springfield, Illinois, 62704 Resident inspector U. S. Nuclear Regulatory Comission Mr. Donald Schopfer RR 3, Box 229 A Project Manager Clinton Illinois 61727 Sargent & Lundy Engineers 55 East Monroe Street Chicago, Illinois 60603

,. /

Mr. James C. Deddens Gulf State: Utilities Company River Send Nuclear Plant cc:

Troy B. Conner, Jr. , Esq. Mr. J. E. Booker Conner and Wetterhahn Manager-River Bend Oversight 1747 Pennsylvania Avenue, NW P. O. Box 2951 Washington, D.C. 20006 Beaumont, TX 77704 Mr. Les England Mr. William H. Spell, Administrator Director - Nuclear Licensirg Nuclear Energy Division Gulf States Utilities Company Office of Environmental Affairs P. O. Box 220 P. O. Box 14690 St. Francisville, LA 70775 Baton Rouge, Louisiana 70898 Richard M. Troy, Jr., Esq.

Assistant Attorney General in Charge Hr. J. David McNeill, III State of Louisiana Department of Justice William G. Davis, Esq.

234 Loyola Avenue Department of Justice New Orleans, Louisiana 70112 Attorney General's Office 7434 Perkins Road Resident Inspector Beton Rouge, Louisiana 70808 P. O. Box 1051 St. Francisville, Louisiana 70775 H. Anne Plettinger 3456 Villa Rose Urive Gretchen R. Rothschild-Reinike Baton Rouge, Louisiana 70806 Louisianians for Safe Energy, Inc.

2108 Broadway Street New Orleans, Louisiana 70118-5462 President of West Feliciana Police Jury Regional Administrator, Region IV P. O. Box 1921 U.S. Nuclear Regulatory Commission St. Francisville, Louisiana 70775 Office of Executive Director for Operations Mr. Frank J. Uddo 611 Ryan Plaza Drive, Suite 1000 Uddo & Porter Arlington, Texas 76011 6305 Elysian Fields Avenue Suite 400 Philip G. Harris New Orleans, Louisiana 70122 Cajun Electric Power Coop. Inc.

10719 Airline Highway P. O. Box 15540 Baton Rouge, LA 70895 l

l l

l l

l l

1 Mr. Alvin Kaplan Perry Nuclear Power Plant The Cleveland Electric Unit 1 Illuminating Company Cc; Shaw. Pittman, Potts & Trowbridge Mr. James W. Harris, Director 2300 N Street, N.W. Division of Power Generation Washington, D.C. 20037 Ohio Department of Inoustrial Relations David E. Burke P.O. Box 825 The Cleveland Electric Columbus, Ohio 43216 Illuminating Company P.O. Box 5000 The Honorable Lawrence Logan Cleveland, Ohio 44101 Mayor, Village of Perry 4203 Harper Street Resident Inspector's Office Perry, Ohio 44081 U.S. Nuclear Regulatory Commission ,

Parmly at Center Road The Honorable Robert V. Orosz Perry, Ohio 44081 Mayor, Village of North Perry North Perry Village Hall Regional Acministrator, Region III 4778 Lockwood Road U.S. Nuclear Regulatory Comission North Perry Village, Ohio 44081 799 Roosevelt Road Glen Ellyn, Illinois 60137 Attorney General Department c ' attorney General Frank P. Weiss, Esq. 30 East Broac street Assistant Prosecuting Attorney Columbus, Ohio 43216 105 Main Street Lake County Administration Center Radiological Health Program Painesville, Ohio 44077 Ohio Department of Health 1224 Kinnear Road hs. Sue Hiatt Columbus, Ohio 43212 OCRE Interim Representative 8275 Munson Ohio Environmental Protection Mentor, Ohio 44060 Agency 361 East Broad Street Terry J. Lodge, Esq. Columbus, Ohio 43266-0558 618 N. Michigan Street Suite 105 Mr. Phillip S. Haskell, Chairman Toledo, Ohio 43624 Perry Township Board of Trustees Box 65 John G. Cardinal, Esq. 4171 Main Street Prosecuting Attorney Perry, Ohio 44081 Ashtabula County Courthouse Jefferson, Ohio 44047 State of Ohio Public Utilities Comission Eileen M. Buzzelli 180 East Broad Street The Cleveland Electric Columbus, Ohio 43266-0573 Illuminating Company P. O. Box 97 E-210 Mr. Murray R. Edelman Perry, Ohio 44081 Centerior Energy 6200 Oaktree Blvd.

Independence, Ohio 44131

L ENCLOSURE ATTENDEES HC0G MEETING JUNE 23, 1988 NAME AFFILATIONn L. L. Kintner NRC/ORP I/II/P021 P. J. Fulford NUS/LIS A. Notafrancesco NRR/ DEST /PSDB J. A. Kudrick NRR/0EST/PSB

  • A. Thadani NRR/0EST
  • W. Hodges NRR/SRXB M. Morris HCOG/GSU J. R. Langley HC0G/GSU B. Evans HCOG/ Enercon Services J. Ricnardson HC0G/Enercon Services E. Ortalan Cleveland Electric G. W. Smith System Energy Resources, Inc.

T. A. Byam Illinois Power Co.

M. Rager Enercon Services L. Lois NRR/ DEST /SRXB G. Thomas f4RR/0EST/SRXB

  • Part time

DISTRIBUTION FOR HEETING

SUMMARY

DATE0: AUG 0 81988 Facilities: Grand Gulf Nuclear Station Clinton Power Station River Bend Nuclear Plant Perry Nuclear Power Plant 10cchet1F11e " "

' N RC " PDR *" "' ' ~ ~

Local POR PDII-1 Reading E. Adensam P. Anderson L. Kintner W. Paulson (13D18)

T. Colburn (13E21)

J. Stevens (1301)

OGC E. Jordan (MNBB 3302)

B. Grimes (9A2)

A. Notafrancesco (8D1)

J. Kudrick (801)

A. Thadani (7E4)

W. Hodges (8E23)

L. Lois (8E23)

G. Inomas (8E23)

ACRS (10)

8. Troskoski (17019) cc: Licensee / Applicant Service List I

l' l

l